Western Road
Brighton
BN1 2NW
Director Name | Mr Mark Christopher Ansell |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG |
Director Name | Mr Gregory Hadfield |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 203 Surrenden Road Brighton East Sussex BN1 6NN |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Status | Resigned |
Appointed | 03 July 2015(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Karl John Dimmock |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(4 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | brightonandhoveindependent.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01273 358889 |
Telephone region | Brighton |
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Gregory Hadfield 50.00% Ordinary |
---|---|
50 at £1 | Mark Ansell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,084 |
Cash | £1,600 |
Current Liabilities | £40,226 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
---|---|
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
12 October 2016 | Total exemption full accounts made up to 2 January 2016 (20 pages) |
5 July 2016 | Termination of appointment of Karl John Dimmock as a director on 30 June 2016 (1 page) |
19 May 2016 | Previous accounting period shortened from 3 July 2016 to 31 December 2015 (1 page) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
14 April 2016 | Total exemption full accounts made up to 2 July 2015 (13 pages) |
22 October 2015 | Previous accounting period extended from 30 April 2015 to 3 July 2015 (1 page) |
22 October 2015 | Previous accounting period extended from 30 April 2015 to 3 July 2015 (1 page) |
6 August 2015 | Appointment of Karl Dimmock as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Karl Dimmock as a director on 1 August 2015 (2 pages) |
16 July 2015 | Appointment of Mr Ashley Gilroy Mark Highfield as a director on 3 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr David John King as a director on 3 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Mark Christopher Ansell as a director on 3 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Gregory Hadfield as a director on 3 July 2015 (1 page) |
16 July 2015 | Appointment of Mr Peter Michael Mccall as a secretary on 3 July 2015 (2 pages) |
16 July 2015 | Registered office address changed from Suite 225 Regency House 91 Western Road Brighton BN1 2NW to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Gregory Hadfield as a director on 3 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Mark Christopher Ansell as a director on 3 July 2015 (1 page) |
16 July 2015 | Appointment of Mr Peter Michael Mccall as a secretary on 3 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Ashley Gilroy Mark Highfield as a director on 3 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr David John King as a director on 3 July 2015 (2 pages) |
19 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
28 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 June 2014 | Appointment of Mr Gregory Hadfield as a director (2 pages) |
4 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
23 May 2013 | Termination of appointment of Dean Adams as a director (1 page) |
14 May 2013 | Registered office address changed from Suite 804 26 the Hornet Chichester West Sussex PO19 7BB United Kingdom on 14 May 2013 (1 page) |
10 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
20 April 2011 | Incorporation
|